Search icon

JOHNSON BROS., LLC

Headquarter

Company Details

Entity Name: JOHNSON BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Document Number: L04000068481
FEI/EIN Number 202463495
Address: 501 East Kennedy Blvd, Tampa, FL, 34747, US
Mail Address: 501 East Kennedy Blvd, Tampa, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHNSON BROS., LLC, MISSISSIPPI 975020 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHNSON BROS., LLC GROUP INSURANCE PLAN 2010 202463495 2011-09-26 JOHNSON BROS., LLC 187
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 8136855101
Plan sponsor’s mailing address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Plan sponsor’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547

Plan administrator’s name and address

Administrator’s EIN 202463495
Plan administrator’s name JOHNSON BROS., LLC
Plan administrator’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Administrator’s telephone number 8136855101

Number of participants as of the end of the plan year

Active participants 175

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
JOHNSON BROS., LLC GROUP INSURANCE PLAN 2009 202463495 2010-07-30 JOHNSON BROS LLC 275
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 8136855101
Plan sponsor’s mailing address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Plan sponsor’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547

Plan administrator’s name and address

Administrator’s EIN 202463495
Plan administrator’s name JOHNSON BROS LLC
Plan administrator’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Administrator’s telephone number 8136855101

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
JOHNSON BROS., LLC GROUP INSURANCE PLAN 2009 202463495 2010-07-30 JOHNSON BROS LLC 275
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 8136855101
Plan sponsor’s mailing address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Plan sponsor’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547

Plan administrator’s name and address

Administrator’s EIN 202463495
Plan administrator’s name JOHNSON BROS LLC
Plan administrator’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Administrator’s telephone number 8136855101

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
JOHNSON BROS., LLC GROUP INSURANCE PLAN 2009 202463495 2010-07-30 JOHNSON BROS LLC 275
Three-digit plan number (PN) 501
Effective date of plan 2009-01-01
Business code 237310
Sponsor’s telephone number 8136855101
Plan sponsor’s mailing address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Plan sponsor’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547

Plan administrator’s name and address

Administrator’s EIN 202463495
Plan administrator’s name JOHNSON BROS LLC
Plan administrator’s address 5476 LITHIA PINECREST ROAD, LITHIA, FL, 33547
Administrator’s telephone number 8136855101

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing STEVE PLASTEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Member

Name Role
JOHNSON BROS. CORPORATION Member

Manager

Name Role Address
JOHNSON WALTER D Manager 52 Riley Road, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006284 ODEBRECHT-JOHNSON BROS. JOINT VENTURE EXPIRED 2010-01-20 2015-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 501 East Kennedy Blvd, Suite 750, Tampa, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-04-25 501 East Kennedy Blvd, Suite 750, Tampa, FL 34747 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2010-12-27 COGENCY GLOBAL INC. No data

Court Cases

Title Case Number Docket Date Status
JOHNSON BROS., LLC. VS KRAFT CONSTRUCTION COMPANY, ETC., ET AL. 5D2013-4497 2013-12-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-3411

Parties

Name JOHNSON BROS., LLC
Role Petitioner
Status Active
Representations John H. Rains, III
Name SAFECO INSURANCE COMPANY OF AM
Role Respondent
Status Active
Name MANHATTAN KRAFT CONSTRUCTION
Role Respondent
Status Active
Name KRAFT CONSTRUCTION COMPANY, INC
Role Respondent
Status Active
Representations Sarah Lahlou-Amine, DALE W. VASH
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2014-02-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ MOOT
Docket Date 2014-02-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ MOOT; RS 1/27 MOT FOR APPELLATE ATTY FEES IS MOOT
Docket Date 2014-02-20
Type Notice
Subtype Notice
Description Notice ~ MED REPORT
Docket Date 2014-02-10
Type Response
Subtype Reply
Description REPLY ~ TO 1/27RESPONSE
On Behalf Of JOHNSON BROS, LLC
Docket Date 2014-02-10
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ TO 2/10REPLY
On Behalf Of JOHNSON BROS, LLC
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2014-02-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JOHNSON BROS, LLC
Docket Date 2014-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERT SERV TO PETITION
On Behalf Of KRAFT CONSTRUCTION COMPANY, INC
Docket Date 2014-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOOT PER 2/25 ORDER
On Behalf Of KRAFT CONSTRUCTION COMPANY, INC
Docket Date 2014-01-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KRAFT CONSTRUCTION COMPANY, INC
Docket Date 2014-01-27
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER
On Behalf Of KRAFT CONSTRUCTION COMPANY, INC
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KRAFT CONSTRUCTION COMPANY, INC
Docket Date 2014-01-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 20 DAYS RESP; 10 DAYS REPLY
Docket Date 2013-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JOHNSON BROS, LLC
Docket Date 2013-12-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHNSON BROS, LLC
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State